WEB TRADER WAREHOUSE LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

09/08/199 August 2019 APPLICATION FOR STRIKING-OFF

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM UNITS 4-7 NORTHERN COURT BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG6 0BJ

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM THRUMPTON HOUSE THRUMPTON NOTTINGHAM NG11 0AX

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DOHERTY

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH DOHERTY

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK DOHERTY

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR JARROD SAMUEL BELL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR FRANK WALKER DOHERTY

View Document

08/12/108 December 2010 COMPANY NAME CHANGED ANGUS SPORTS LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

06/10/106 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

15/08/0015 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

03/09/993 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/93

View Document

24/11/9324 November 1993 REGISTERED OFFICE CHANGED ON 24/11/93 FROM: GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4LY

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 SEE DOC 10/11/93

View Document

03/03/933 March 1993 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/91

View Document

04/12/924 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/92

View Document

04/11/924 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 REGISTERED OFFICE CHANGED ON 12/03/90 FROM: CITY BUILDINGS CARRINGTON STREET NOTTINGHAM NG5 2AT

View Document

19/07/8919 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 RETURN MADE UP TO 04/11/87; NO CHANGE OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

22/12/8622 December 1986 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company